AUTOMOTIVE COMPONENT ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT CURTIS / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEWTON / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT CURTIS / 24/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY JONES / 26/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER JONES

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

22/03/1322 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM UNITS 2 & 4 CATO STREET NECHELLS BIRMINGHAM B7 4TS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED THOMAS ROBERT CURTIS

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER LEE JONES / 06/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE JONES / 06/12/2010

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY JONES / 17/04/2009

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company